logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wade, Charles Colin

    Related profiles found in government register
  • Wade, Charles Colin
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 1 IIF 2
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 3
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 4
  • Wade, Charles Colin
    British chairman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 5
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 6
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, England

      IIF 10
  • Wade, Charles Colin
    British company chairman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 11
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 12
  • Wade, Charles Colin
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Wollaton Road, Beeston, Nottingham, NG9 2PD

      IIF 13
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 14
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 15
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 16
  • Wade, Charles Colin
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 17
    • Tatenhill Airfield, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, United Kingdom

      IIF 18
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA

      IIF 19
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, England

      IIF 20 IIF 21 IIF 22
    • Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA, United Kingdom

      IIF 23
  • Wade, Charles Colin
    British furniture manufacturer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 50, Osmaston Road, Derby, Derbyshire, DE1 2HU

      IIF 24
  • Wade, Charles Colin
    British managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court House, Bramcote, Nottinghamshire, NG9 3DR

      IIF 25
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 26
  • Wade, Charles Colin
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicester, LE67 2AA, United Kingdom

      IIF 27
    • 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN

      IIF 28
  • Wade, Charles Colin
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 29 IIF 30
  • Mr Charles Colin Wade
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 31
    • C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 32
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Coalville, LE67 2AA, England

      IIF 33
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, LE67 2AA, England

      IIF 34
    • Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA, United Kingdom

      IIF 35
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 36
    • Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 30
  • 1
    ALPHA HOUSE (LEICESTER) LIMITED - now
    FORAY 519 LIMITED
    - 2002-12-06 02802690 02776775... (more)
    C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    1993-04-15 ~ 1994-09-01
    IIF 11 - Director → ME
  • 2
    BUOYANT HOLDINGS LIMITED
    - now 04552089
    EVER 1914 LIMITED
    - 2003-01-16 04552089 04531887... (more)
    Oak Bank Mill, Hallam Road, Nelson, Lancashire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-12-18 ~ 2013-07-10
    IIF 20 - Director → ME
  • 3
    BUOYANT UPHOLSTERY LIMITED
    - now 03690496 00414800... (more)
    SJC 52 LIMITED
    - 1999-03-12 03690496 03444568... (more)
    Oak Bank Mill, Hallam Road, Nelson, Lancashire
    Active Corporate (17 parents)
    Officer
    1999-03-05 ~ 2013-07-10
    IIF 5 - Director → ME
  • 4
    CELL DRINKS LIMITED
    - now 06264543
    YQ VENDING LTD
    - 2011-03-22 06264543
    6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 28 - Director → ME
  • 5
    CHIMERA AVIATION LIMITED
    09965043
    Snowden House Spring Street, Easingwold, York, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2017-04-13 ~ 2018-04-27
    IIF 18 - Director → ME
  • 6
    F.F.I.N.T.O. LIMITED
    03772011
    Centurion Court, 85b Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (27 parents)
    Officer
    1999-05-12 ~ 2004-12-31
    IIF 1 - Director → ME
  • 7
    FB HOLDINGS 2017 LIMITED
    - now 07463939
    FEATHER AND BLACK HOLDINGS LIMITED
    - 2017-12-20 07463939
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FB REALISATIONS 2017 LIMITED
    - now 05605548
    FEATHER AND BLACK LIMITED
    - 2018-01-04 05605548
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2005-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 9
    GRADEPREFER 1993 LIMITED
    00379103
    Denaby Lane Industrial Estate, Denaby Main, Doncaster, South Yorkshire.
    Active Corporate (6 parents)
    Officer
    ~ 1993-03-31
    IIF 25 - Director → ME
  • 10
    LL123 LIMITED
    - now 06368932
    LIFESYS LIMITED
    - 2011-12-06 06368932
    CAREANGEL LIMITED
    - 2008-07-03 06368932
    ENSCO 619 LIMITED
    - 2008-02-28 06368932 06349882... (more)
    Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 4 - Director → ME
  • 11
    MY REALISATIONS LIMITED
    - now 02992725
    MULTIYORK FURNITURE LIMITED
    - 2018-04-04 02992725
    WILLOUGHBY (46) LIMITED - 1995-02-23
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (30 parents)
    Officer
    1995-03-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 12
    NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED
    02265179
    Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (94 parents)
    Officer
    1998-02-01 ~ 1999-06-10
    IIF 14 - Director → ME
  • 13
    PERFECT NIGHTS LIMITED
    - now 01455145
    WADE CONTRACTS LIMITED
    - 2004-07-30 01455145
    WADE REPRODUCTION FURNITURE LIMITED
    - 1996-08-08 01455145
    C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-06-18) ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 14
    REALMALT LIMITED
    02355667
    22 Regent Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    1995-10-16 ~ 2018-04-27
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    RICHARD HENRY FURNISHINGS LIMITED
    01200886
    Mabe Allen Llp, 50 Osmaston Road, Derby, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 16
    RICHDON KOI LTD
    - now 06523268
    RICHDON KOI FARM LTD - 2014-02-05
    Penrhos Pany-y-dwr, Rhayader, Powys, Wales
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2018-04-27
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SPRINGFORM TECHNOLOGY LIMITED
    02785492
    22 Regent Street, Nottingham
    Liquidation Corporate (9 parents)
    Officer
    1998-05-01 ~ 2018-04-27
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 42 - Has significant influence or control OE
  • 18
    WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED
    - now 02898646
    FORAY 651 LIMITED
    - 1994-04-26 02898646 02872273... (more)
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    1994-03-28 ~ 2018-04-27
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    WADE FURNITURE GROUP INVESTMENTS LIMITED
    - now 00233553 04552091... (more)
    JAMES LUPTON & SONS LIMITED
    - 1997-12-24 00233553
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-06-18) ~ 2018-04-27
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 41 - Has significant influence or control OE
  • 20
    WADE FURNITURE GROUP LIMITED
    - now 02043487 04552091... (more)
    WADE FURNITURE GROUP HOLDINGS LIMITED
    - 1992-07-01 02043487 04552091... (more)
    HANDSEAST LIMITED
    - 1986-09-25 02043487
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    (before 1991-06-18) ~ 2018-04-27
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 46 - Has significant influence or control OE
  • 21
    WADE GROUP LIMITED
    - now 04552091
    WADE FURNITURE GROUP HOLDINGS LIMITED
    - 2003-07-07 04552091 02043487... (more)
    EVER 1915 LIMITED
    - 2003-01-17 04552091 04460066... (more)
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2002-12-18 ~ 2018-04-27
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WADE PROPERTIES INVESTMENT LIMITED
    09257289
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (4 parents)
    Officer
    2014-10-09 ~ 2018-04-27
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    WADE PROPERTIES TRUSTEES 2010 LLP
    OC356424 OC316332
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (3 parents)
    Officer
    2010-07-14 ~ 2018-04-27
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 39 - Has significant influence or control OE
  • 24
    WADE PROPERTIES TRUSTEES LLP
    OC316332 OC356424
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (5 parents)
    Officer
    2005-11-23 ~ 2020-10-20
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-10-20
    IIF 44 - Has significant influence or control OE
  • 25
    WADE SPRING LIMITED
    - now 02745077 02047752
    ELSON & ROBBINS LIMITED
    - 2007-03-19 02745077
    FORAY 476 LIMITED
    - 1992-10-12 02745077 03028321... (more)
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Active Corporate (20 parents)
    Officer
    1992-09-28 ~ 2018-04-27
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    WEBS TRAINING LIMITED
    - now 02268395
    RAPID 6284 LIMITED
    - 1988-09-19 02268395 02267888... (more)
    The Poplars, Wollaton Road, Beeston, Nottingham
    Active Corporate (39 parents)
    Officer
    (before 1990-12-31) ~ 2018-04-27
    IIF 13 - Director → ME
  • 27
    WFG 9 LIMITED
    - now 00918425
    DELCOR FURNITURE LIMITED
    - 2009-12-19 00918425
    NEWFLOWER LIMITED - 1979-12-31
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (12 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 28
    WFG1 LIMITED
    - now 00185380 02047752
    WADE UPHOLSTERY LIMITED
    - 2000-07-07 00185380 04012106
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE)
    - 1986-11-25 00185380
    22 Regent Street, Nottingham
    Dissolved Corporate (18 parents)
    Officer
    (before 1991-06-18) ~ 2018-04-27
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 43 - Has significant influence or control OE
  • 29
    WFG7 LIMITED
    - now 00261721
    CINTIQUE LIMITED
    - 2000-07-07 00261721 04012094
    J.CINNAMON,LIMITED - 1989-03-30
    50 Osmaston Road, Derby, Derbyshire
    Dissolved Corporate (18 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 30
    WFG8 LIMITED
    - now 02047752 00185380
    WADE SPRING LIMITED
    - 2007-03-19 02047752 02745077
    ALVASTOCK LIMITED
    - 1986-09-29 02047752
    Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-06-18) ~ 2018-04-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 40 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.